Search icon

LAND SOUTH REALTY, LLC - Florida Company Profile

Company Details

Entity Name: LAND SOUTH REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAND SOUTH REALTY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Dec 2002 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Dec 2023 (a year ago)
Document Number: L02000034887
FEI/EIN Number 562308900

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4701 Old Rd 37, Lakeland, FL, 33813, US
Mail Address: POST OFFICE BOX 6165, LAKELAND, FL, 33807-7595, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER ROBERT F Manager POST OFFICE BOX 6165, LAKELAND, FL, 338077595
West Meghan J Manager POST OFFICE BOX 6165, LAKELAND, FL, 338077595
HARPER ROBERT FV Manager P.O. BOX 6165, LAKELAND, FL, 33801
Harper Robert FIV Agent 4701 Old Rd 37, Lakeland, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000069392 CONSERVATION SOUTH EXPIRED 2013-07-10 2018-12-31 - PO BOX 7595, LAKELAND, FL, 33807

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-12-12 - -
LC AMENDMENT 2023-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 4701 Old Rd 37, Lakeland, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 4701 Old Rd 37, Lakeland, FL 33813 -
CHANGE OF MAILING ADDRESS 2016-01-12 4701 Old Rd 37, Lakeland, FL 33813 -
REGISTERED AGENT NAME CHANGED 2016-01-12 Harper, Robert F, IV -
LC AMENDMENT 2010-09-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
LC Amendment 2023-12-12
LC Amendment 2023-11-14
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State